- Company Overview for CHC HOLDING (UK) LIMITED (SC147943)
- Filing history for CHC HOLDING (UK) LIMITED (SC147943)
- People for CHC HOLDING (UK) LIMITED (SC147943)
- Charges for CHC HOLDING (UK) LIMITED (SC147943)
- More for CHC HOLDING (UK) LIMITED (SC147943)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
02 Aug 2011 | CH01 | Director's details changed for Nicholas John Mair on 2 August 2011 | |
27 Jul 2011 | MG05s | Statement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland. /Part /charge no 6 | |
14 Jun 2011 | MG01s | Particulars of a mortgage or charge / charge no: 7 | |
25 May 2011 | TM01 | Termination of appointment of David Rae as a director | |
16 Mar 2011 | AA | Full accounts made up to 30 April 2010 | |
13 Dec 2010 | MG01s | Particulars of a mortgage or charge / charge no: 6 | |
18 Oct 2010 | AR01 | Annual return made up to 30 September 2010 with full list of shareholders | |
08 Oct 2010 | MG03s | Statement of satisfaction in full or in part of a floating charge /full /charge no 4 | |
08 Oct 2010 | MG02s | Statement of satisfaction in full or in part of a charge /full /charge no 5 | |
12 Aug 2010 | TM01 | Termination of appointment of Sylvain Allard as a director | |
22 Apr 2010 | AA | Full accounts made up to 30 April 2009 | |
17 Nov 2009 | CH01 | Director's details changed for David Andrew Stewart on 17 November 2009 | |
04 Nov 2009 | AP03 | Appointment of Alexia Jena Henriksen as a secretary | |
04 Nov 2009 | TM02 | Termination of appointment of David Stewart as a secretary | |
04 Nov 2009 | TM01 | Termination of appointment of Keith Mullett as a director | |
15 Oct 2009 | AR01 | Annual return made up to 30 September 2009 with full list of shareholders | |
02 Jun 2009 | 288a | Director and secretary appointed david andrew stewart | |
02 Jun 2009 | 288b | Appointment terminated director and secretary peter das | |
16 Apr 2009 | 288a | Director appointed david charles rae | |
15 Jan 2009 | AA | Full accounts made up to 30 April 2008 | |
24 Dec 2008 | 410(Scot) | Particulars of a mortgage or charge / charge no: 5 | |
19 Dec 2008 | 410(Scot) | Particulars of a mortgage or charge / charge no: 4 | |
01 Nov 2008 | CERTNM | Company name changed canadian helicopters (uk) LIMITED\certificate issued on 03/11/08 | |
24 Oct 2008 | 363a | Return made up to 30/09/08; full list of members | |
26 Sep 2008 | 419a(Scot) | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 |